2DISPATCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Catalyst2D Group Ltd as a person with significant control on 2025-07-17

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

10/01/2510 January 2025 Notification of Catalyst2D Group Ltd as a person with significant control on 2024-07-06

View Document

10/01/2510 January 2025 Cessation of Inteli2D Group Ltd as a person with significant control on 2024-07-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

16/04/2416 April 2024 Termination of appointment of Mark Alastair Macdonald as a director on 2023-07-31

View Document

16/04/2416 April 2024 Termination of appointment of Jamie Hodgson as a director on 2023-07-31

View Document

12/12/2312 December 2023 Change of details for Inteli2D Group Ltd as a person with significant control on 2023-07-31

View Document

12/12/2312 December 2023 Cessation of Mark Alastair Macdonald as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

06/01/236 January 2023 Director's details changed for Mr Samuel Richard James Witney on 2023-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

11/02/2211 February 2022 Termination of appointment of Thomas Richard Chapman as a director on 2021-12-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Appointment of Mr Jamie Hodgson as a director on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mr Mark Alastair Macdonald as a director on 2020-07-01

View Document

14/06/2114 June 2021 Appointment of Mr Jamie Hodgson as a director on 2020-07-01

View Document

14/06/2114 June 2021 Notification of Mark Alastair Macdonald as a person with significant control on 2020-07-01

View Document

14/06/2114 June 2021 Change of details for Inteli2D Group Ltd as a person with significant control on 2020-07-01

View Document

14/06/2114 June 2021 Termination of appointment of Jamie Hodgson as a director on 2021-06-14

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JAMES WITNEY / 08/04/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CHANGE PERSON AS DIRECTOR

View Document

18/07/2018 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JAMES WITNEY / 15/07/2020

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/04/1510 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

07/05/137 May 2013 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD CHAPMAN / 03/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JAMES WITNEY / 03/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JAMES WITNEY / 03/04/2013

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company